IMPACT Transforming Natural Resource Management
IMPACT Transformer la gestion des ressources naturelles

Address: 331 Cooper Street, Suite 600, Ottawa, ON K2P 0G5

IMPACT Transforming Natural Resource Management (Corporation# 2879816) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 1992.

Corporation Overview

Corporation ID 2879816
Business Number 123972820
Corporation Name IMPACT Transforming Natural Resource Management
IMPACT Transformer la gestion des ressources naturelles
Registered Office Address 331 Cooper Street
Suite 600
Ottawa
ON K2P 0G5
Incorporation Date 1992-12-18
Corporation Status Active / Actif
Number of Directors 9 - 11

Directors

Director Name Director Address
Allan J Ritchie 37 Rayside Drive, Toronto ON M9C 1S9, Canada
Gavin Hilson Alexander Fleming Road, University of Surrey, Guildford, Surrey GU2 7XH, United Kingdom
David Onyalo 1230 Joseph Drouin Avenue, Ottawa ON K1C 7B2, Canada
YIAGADEESEN SAMY 1125 COLONEL BY DRIVE, 5312 RIVER BUILDING, OTTAWA ON K1S 5B6, Canada
Nicole Piggott 4353 Avenue de Kensington, Montréal QC H4B 2W4, Canada
Shivani Kannabhiran 58 rue de Maubeuge, Paris 75009, France
EZRA MBOGORI MS TCDC, Naic Road, Usa River, Arusha TANZANIA, Tanzania, United Republic of
BRUCE BROOMHALL 455, boul. René-Lévesque Est, bureau W-2485, MONTREAL QC H2L 4Y2, Canada
Paulo De Sa 4701 Willard Avenue, apt. 1434, Chevy Chase MD 20815, United States
Torwoli Dzuali 331 Cooper Street Suite 600, Ottawa ON K2P 0G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1992-12-18 2014-07-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-12-17 1992-12-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-15 current 331 Cooper Street, Suite 600, Ottawa, ON K2P 0G5
Address 2008-10-17 2014-07-15 600-331 Cooper Street, Ottawa, ON K2P 0G5
Address 1992-12-18 2008-10-17 1 Rue Nicholas Street, Suite 300, Ottawa, ON K1N 7B7
Name 2017-09-20 current IMPACT Transforming Natural Resource Management
Name 2017-09-20 current IMPACT Transformer la gestion des ressources naturelles
Name 2014-07-15 2017-09-20 Partnership Africa Canada (PAC)
Name 2014-07-15 2017-09-20 Partenariat Afrique Canada (PAC)
Name 1992-12-18 2014-07-15 Partenariat Afrique Canada (PAC)
Name 1992-12-18 2014-07-15 Partnership Africa Canada (PAC) -
Status 2014-07-15 current Active / Actif
Status 1992-12-18 2014-07-15 Active / Actif

Activities

Date Activity Details
2019-01-18 Amendment / Modification Section: 201
2017-09-20 Amendment / Modification Name Changed.
Section: 201
2015-09-16 Financial Statement / Г‰tats financiers Statement Date: 2015-03-31.
2014-07-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-12-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-07-23 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-07-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-07-21 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 331 COOPER STREET
City OTTAWA
Province ON
Postal Code K2P 0G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intercity Trucks & Trailers Inc. 331 Cooper Street, Ottawa, ON K2P 0G5 1999-06-15
L'association Nationale Des Radios Etudiantes Et Communautaires Inc. 331 Cooper Street, Suite 601, Ottawa, ON K2P 0G5 1986-07-14
Almas Jiwani Foundation 331 Cooper Street, Suite 502, Ottawa, ON K2P 0G5 1994-08-10
Canadian Breast Cancer Network 331 Cooper Street, Suite 602, Ottawa, ON K2P 0G5 1994-10-18
The Hoof Doctor Inc. 331 Cooper Street, Ottawa, ON K2P 0G5 2002-06-10
Almas Jiwani Foundation 331 Cooper Street, Suite 502, Ottawa, ON K2P 0G5 2015-08-25
Transcontinental Anti-corruption Watch 331 Cooper Street, Ottawa, ON K2P 0G5 2017-06-12
Mosaic Human Rights Consulting Inc. 331 Cooper Street, Suite 403, Ottawa, ON K2P 0G5 2018-11-16
Knowledge for Impact (k4i) Inc. 331 Cooper Street, Suite 600, Ottawa, ON K2P 0G5 2019-07-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Federation of Library Associations 309 Rue Cooper Street, Suite 203, Ottawa, ON K2P 0G5 2016-05-16
Cinaerial Drones Inc. 201-297 Cooper St., Ottawa, ON K2P 0G5 2014-12-07
I.a.m. Pension Administration Corporation 703-331 Cooper St., Ottawa, ON K2P 0G5 2014-10-09
Wjd Group Ltd. 331 Cooper St. Suite 601, Ottawa, ON K2P 0G5 2013-10-10
8279900 Canada Ltd. 309 Cooper Street Suite 303, Ottawa, ON K2P 0G5 2012-08-22
Gil Read Memorial Foundation 331 Cooper St., Suite #300, Ottawa, ON K2P 0G5 2008-04-03
Sino-canada Business Culture and Technology Exchange Center 305 - 297 Cooper St., Ottawa, ON K2P 0G5 2003-01-16
First Nations Child and Family Caring Society of Canada 401-309 Cooper Street, Ottawa, ON K2P 0G5 2002-05-17
X L 2000 Construction Inc. 309 Cooper St, Suite 305, Ottawa, ON K2P 0G5 1999-09-03
Cjl Foundation 309 Cooper St., Suite 501, Ottawa, ON K2P 0G5 1999-08-16
Find all corporations in postal code K2P 0G5

Corporation Directors

Name Address
Allan J Ritchie 37 Rayside Drive, Toronto ON M9C 1S9, Canada
Gavin Hilson Alexander Fleming Road, University of Surrey, Guildford, Surrey GU2 7XH, United Kingdom
David Onyalo 1230 Joseph Drouin Avenue, Ottawa ON K1C 7B2, Canada
YIAGADEESEN SAMY 1125 COLONEL BY DRIVE, 5312 RIVER BUILDING, OTTAWA ON K1S 5B6, Canada
Nicole Piggott 4353 Avenue de Kensington, Montréal QC H4B 2W4, Canada
Shivani Kannabhiran 58 rue de Maubeuge, Paris 75009, France
EZRA MBOGORI MS TCDC, Naic Road, Usa River, Arusha TANZANIA, Tanzania, United Republic of
BRUCE BROOMHALL 455, boul. René-Lévesque Est, bureau W-2485, MONTREAL QC H2L 4Y2, Canada
Paulo De Sa 4701 Willard Avenue, apt. 1434, Chevy Chase MD 20815, United States
Torwoli Dzuali 331 Cooper Street Suite 600, Ottawa ON K2P 0G5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 0G5

Similar businesses

Corporation Name Office Address Incorporation
Compressed Air Management Impact Rm Inc. 195 Chemin Corbeil, Mont Tremblant, QC J8E 2C1 2002-06-21
Impact Ressources Humaines Inc. 1-88 Eugene Lamontagne, Quebec, QC G1L 2B6 2015-08-10
La Compagnie De Gestion Mondiale De Ressources Naturelles (naremco) Limitee 1405 Peel St, Montreal, QC 1970-07-06
Donnees Impact Inc. 5370 Renty Street, St-leonard, QC H1R 1N7 1985-01-02
Impact Construction Ltd. 117 R Principale, Chateauguay Centre, QC J6K 1G2 1972-11-16
Economiques Apl Impact Inc. 3525 Vendome Avenue, Montreal, QC H4A 3M6 1982-12-08
Partenaires Impact It Inc. 2200 Sunset, Mont Royal, QC H3R 2Y6 1997-04-04
Impact De Vente Inc. 2250, Boul De Maisonneuve, Est, Bureau 400, MontrÉal, QC H2K 2E5 2002-07-30
Impact-system (i.s.) Inc. 600 O., Rue De La Gauchetiere, Bur. 2400, Montreal, QC H3B 4L8 1983-06-03
Securite Impact Routier Inc. 803 Rang 4 Est, Comte De Lotbiniere, QC G0S 3H0 1986-07-21

Improve Information

Please comment or provide details below to improve the information on IMPACT Transforming Natural Resource Management.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.